General information

Name:

Fluo Prod Ltd

Office Address:

Harrison House Sheep Walk Langford Road SG18 9RB Biggleswade

Number: 06374402

Incorporation date: 2007-09-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in Biggleswade with reg. no. 06374402. The firm was set up in 2007. The office of this firm is situated at Harrison House Sheep Walk Langford Road. The postal code for this address is SG18 9RB. The firm's classified under the NACE and SIC code 82990 - Other business support service activities not elsewhere classified. The most recent filed accounts documents describe the period up to 2022-09-30 and the latest annual confirmation statement was released on 2023-09-10.

David V. is this enterprise's single director, who was assigned to lead the company in 2016 in September. Since 2014-11-30 Anthony P., had performed the duties for this limited company till the resignation eight years ago. As a follow-up a different director, namely Andrew S. resigned in November 2014. To support the directors in their duties, the abovementioned limited company has been utilizing the expertise of David H. as a secretary for the last twelve years.

David V. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

David V.

Role: Director

Appointed: 17 September 2016

Latest update: 15 January 2024

David H.

Role: Secretary

Appointed: 31 August 2012

Latest update: 15 January 2024

People with significant control

David V.
Notified on 17 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 9th May 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 9th May 2014
Annual Accounts 30th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30th June 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 7th June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 7th June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control 6th November 2023 (PSC04)
filed on: 6th, November 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Wellington House 273-275 High Street London Colney

Post code:

AL2 1HA

City / Town:

St Albans

HQ address,
2013

Address:

Wellington House 273-275 High Street London Colney

Post code:

AL2 1HA

City / Town:

St Albans

HQ address,
2014

Address:

Wellington House 273-275 High Street London Colney

Post code:

AL2 1HA

City / Town:

St Albans

HQ address,
2015

Address:

Wellington House 273-275 High Street London Colney

Post code:

AL2 1HA

City / Town:

St Albans

HQ address,
2016

Address:

Wellington House 273-275 High Street London Colney

Post code:

AL2 1HA

City / Town:

St Albans

Accountant/Auditor,
2014 - 2013

Name:

Newman Morris Limited

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode